Search icon

SPACE COAST FINDS LLC - Florida Company Profile

Company Details

Entity Name: SPACE COAST FINDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE COAST FINDS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L20000146793
FEI/EIN Number 85-1225659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 137 S. Courtenay Pkwy, Merritt Island, FL, 32952, US
Mail Address: 137 S. Courtenay Pkwy, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOCCHIO JOHN J Manager 137 S. Courtenay Pkwy, Merritt Island, FL, 32952
Norheim Dayton Manager 137 S. Courtenay Pkwy, Merritt Island, FL, 32952
SCOCCHIO JOHN J Agent 137 S. Courtenay Pkwy, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065632 KATE'S COASTERS ACTIVE 2020-06-10 2025-12-31 - 1270 S TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 137 S. Courtenay Pkwy, Suite 691, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2021-01-04 137 S. Courtenay Pkwy, Suite 691, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 137 S. Courtenay Pkwy, Suite 691, Merritt Island, FL 32952 -
LC AMENDMENT 2020-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
LC Amendment 2020-12-21
Florida Limited Liability 2020-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State